(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th August 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th August 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th August 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th August 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ashurst Manor Church Lane Ascot Berkshire SL5 7DD on 17th August 2018 to Suite 4B Columbia Centre Suite 4B Columbia Station Road Bracknell RG12 1LP
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 10th August 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th December 2015: 1000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom on 26th November 2012
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st December 2010 from 31st August 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On 1st August 2010 secretary's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 31st, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 8th September 2009 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On 1st October 2008 Appointment terminated director
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 1st October 2008 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 16th September 2008 with complete member list
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/2008 from highview house charles square bracknell berkshire RG12 1DF
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2007
filed on: 9th, June 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 29th August 2007 with complete member list
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 29th August 2007 with complete member list
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/11/06 from: 10 ferrour court, 17 king street east finchley london N2 8PB
filed on: 3rd, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/11/06 from: 10 ferrour court, 17 king street east finchley london N2 8PB
filed on: 3rd, November 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(17 pages)
|